Search icon

TIDEWATER IMPROVEMENT CORP.

Company Details

Name: TIDEWATER IMPROVEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1979 (46 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 575038
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 46 PLAINEDGE DR., BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIDEWATER IMPROVEMENT CORP. DOS Process Agent 46 PLAINEDGE DR., BETHPAGE, NY, United States, 11714

Filings

Filing Number Date Filed Type Effective Date
20201023034 2020-10-23 ASSUMED NAME CORP INITIAL FILING 2020-10-23
DP-993555 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
A598123-11 1979-08-14 CERTIFICATE OF INCORPORATION 1979-08-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100553627 0214700 1988-04-26 7 LAKEBRIDGE DR. SOUTH, KINGS PARK, NY, 11754
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-04-26
Case Closed 1988-05-04
100515444 0214700 1987-08-25 LAWRENCE ROAD, KINGS PARK, NY, 11754
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-28
Case Closed 1987-09-23

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1987-09-03
Abatement Due Date 1987-09-11
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 X06 III
Issuance Date 1987-09-03
Abatement Due Date 1987-09-06
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1987-09-03
Abatement Due Date 1987-09-06
Nr Instances 1
Nr Exposed 20
Citation ID 02002
Citaton Type Other
Standard Cited 19040007
Issuance Date 1987-09-03
Abatement Due Date 1987-09-11
Nr Instances 1
Nr Exposed 20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State